Advanced company searchLink opens in new window

BUY BACK MOBILES LTD.

Company number 07333723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
12 Aug 2015 AP01 Appointment of Mr Anthony Keith Wright as a director on 4 August 2014
12 Aug 2015 TM01 Termination of appointment of Nigel John Pooley as a director on 5 August 2014
11 May 2015 AA Accounts for a dormant company made up to 31 August 2014
05 May 2015 TM01 Termination of appointment of Russell Barnett as a director on 4 August 2014
17 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
10 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 Aug 2013 AP01 Appointment of Mr Russell Barnett as a director
28 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
28 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
22 Sep 2011 AD01 Registered office address changed from C/O Hasee Computers Ltd Field Green House Field Green Hawkhurst Cranbrook Kent TN18 5NL United Kingdom on 22 September 2011
31 Aug 2011 CERTNM Company name changed hasee computers LTD\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
31 Aug 2011 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Mr Nigel Pooley on 3 May 2011
23 Aug 2011 AD01 Registered office address changed from 19 Ridgewood Industrial Estate Uckfield East Sussex TN22 5QE England on 23 August 2011
03 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted